Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPASS (U.K.) LIMITED
Company Information for

IPASS (U.K.) LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
03959136
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ipass (u.k.) Ltd
IPASS (U.K.) LIMITED was founded on 2000-03-29 and has its registered office in Worthing. The organisation's status is listed as "Active - Proposal to Strike off". Ipass (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IPASS (U.K.) LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in KT10
 
Filing Information
Company Number 03959136
Company ID Number 03959136
Date formed 2000-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB756963870  
Last Datalog update: 2023-12-05 19:02:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPASS (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IPASS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
SLC CORPORATE SERVICES LIMITED
Company Secretary 2011-05-24
GARY ALAN GRIFFITHS
Director 2015-07-22
DARIN RAY VICKERY
Director 2015-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL BADGIS
Director 2010-09-29 2015-07-22
EVAN LLOYD KAPLAN
Director 2008-11-10 2015-07-22
KAREN JOY WILLEM
Director 2013-08-12 2015-07-22
STEVEN HOWARD GATOFF
Director 2009-07-31 2013-04-24
SISEC LIMITED
Company Secretary 2000-06-09 2011-04-30
FRANK EDWARD VERDECANNA
Director 2006-10-17 2009-07-31
KENNETH DARNELL DENMAN
Director 2001-12-13 2008-11-10
DOUGLAS MARK LOEWE
Director 2004-03-05 2007-06-30
DONALD CHARLES MCCAULEY
Director 2000-03-29 2005-07-08
GEOFFREY WILSON
Director 2000-03-29 2004-02-18
MICHAEL HUSSEIN MANSOURI
Director 2000-03-29 2001-10-31
GEOFFREY WILSON
Company Secretary 2000-03-29 2000-06-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-03-29 2000-03-29
WATERLOW NOMINEES LIMITED
Nominated Director 2000-03-29 2000-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC CORPORATE SERVICES LIMITED CYREN UK LTD Company Secretary 2016-11-09 CURRENT 2012-11-06 Liquidation
SLC CORPORATE SERVICES LIMITED DA BANDA LIMITED Company Secretary 2013-07-15 CURRENT 2012-02-29 Dissolved 2018-05-22
SLC CORPORATE SERVICES LIMITED STERLING ABL LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Dissolved 2017-06-06
SLC CORPORATE SERVICES LIMITED SMART WATER NETWORKS FORUM Company Secretary 2011-10-17 CURRENT 2010-09-14 Active
SLC CORPORATE SERVICES LIMITED SERICOL CHINA LIMITED Company Secretary 2009-11-02 CURRENT 1973-11-30 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED STERLING TRADE FINANCE HOLDINGS PLC Company Secretary 2008-07-28 CURRENT 2008-07-28 Liquidation
SLC CORPORATE SERVICES LIMITED LOGNET INFORMATION SYSTEMS LIMITED Company Secretary 2007-06-20 CURRENT 2006-04-26 Active
SLC CORPORATE SERVICES LIMITED OTX PLC Company Secretary 2007-06-07 CURRENT 2007-06-07 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED OTX ACQUISITION LIMITED Company Secretary 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED METROSTAR MEDIA LIMITED Company Secretary 2007-04-23 CURRENT 2003-05-13 Active
SLC CORPORATE SERVICES LIMITED KNIGHTSBRIDGE SECRETARIES LIMITED Company Secretary 2007-03-26 CURRENT 2006-09-18 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED KATIE BARD EXECUTIVE SECRETARIES LIMITED Company Secretary 2007-01-23 CURRENT 1997-11-10 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED AXXION LIMITED Company Secretary 2007-01-11 CURRENT 2002-11-26 Liquidation
SLC CORPORATE SERVICES LIMITED GODDARD GADD LTD Company Secretary 2006-12-01 CURRENT 2001-01-23 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2005-11-18 Active
SLC CORPORATE SERVICES LIMITED ACCOUNTANCY LIMITED Company Secretary 2006-12-01 CURRENT 1996-04-12 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED PROGRESSIV LIMITED Company Secretary 2006-12-01 CURRENT 1998-07-07 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED GOLDENSQUARE.COM LIMITED Company Secretary 2006-12-01 CURRENT 1998-08-14 Active
SLC CORPORATE SERVICES LIMITED MELE AND ASSOCIATES PARIS LTD Company Secretary 2006-12-01 CURRENT 1998-09-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED CARMEL STEINER ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2000-08-07 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANGELA MORTIMER LIMITED Company Secretary 2006-12-01 CURRENT 2000-09-15 Active
SLC CORPORATE SERVICES LIMITED MORTIMER OPPORTUNITIES LIMITED Company Secretary 2006-12-01 CURRENT 2002-01-18 Active
SLC CORPORATE SERVICES LIMITED ELIZABETH GADD LTD Company Secretary 2006-12-01 CURRENT 2005-04-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANNABELLE GADD LIMITED Company Secretary 2006-12-01 CURRENT 2005-08-12 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED PROGRESSIS LIMITED Company Secretary 2006-12-01 CURRENT 2006-02-01 Active
SLC CORPORATE SERVICES LIMITED LOUISA ROBERTSON ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2000-04-10 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED METRONOMICS CONSULTING LIMITED Company Secretary 2006-12-01 CURRENT 2005-11-18 Active
SLC CORPORATE SERVICES LIMITED BOMBAY HALWA LIMITED Company Secretary 2006-11-27 CURRENT 1973-01-31 Active
SLC CORPORATE SERVICES LIMITED INFORMATION SECURITY FORUM LIMITED Company Secretary 2005-12-31 CURRENT 2003-07-06 Active
SLC CORPORATE SERVICES LIMITED BRAVECASE (PARSONS GREEN) LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Active
SLC CORPORATE SERVICES LIMITED AKARI THERAPEUTICS, PLC Company Secretary 2004-12-21 CURRENT 2004-10-07 Active
SLC CORPORATE SERVICES LIMITED CYRILLUS (UK) LIMITED Company Secretary 2004-07-26 CURRENT 1995-11-30 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED OLIVER JOHN LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED NATIONAL INSTRUMENTS CORPORATION (UK) LIMITED Company Secretary 2004-03-05 CURRENT 1994-12-08 Active
SLC CORPORATE SERVICES LIMITED 15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD Company Secretary 2003-12-05 CURRENT 1987-11-24 Active
SLC CORPORATE SERVICES LIMITED BRAVECASE LIMITED Company Secretary 2003-07-03 CURRENT 2002-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05Final Gazette dissolved via compulsory strike-off
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-04-18Compulsory strike-off action has been discontinued
2023-04-17CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-09Termination of appointment of Prism Cosec Limited on 2023-03-02
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD O'DONNELL
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY ALAN GRIFFITHS
2019-05-28AP01DIRECTOR APPOINTED EDWARD O'DONNELL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-10-12TM02Termination of appointment of Slc Corporate Services Limited on 2018-08-20
2018-10-12AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-30AR0129/03/16 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-24AP01DIRECTOR APPOINTED GARY ALAN GRIFFITHS
2015-07-24AP01DIRECTOR APPOINTED DARIN RAY VICKERY
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR EVAN KAPLAN
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WILLEM
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BADGIS
2015-07-13MISCSECTION 519
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-20AR0129/03/15 FULL LIST
2015-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0129/03/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22AP01DIRECTOR APPOINTED KAREN JOY WILLEM
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOWARD GATOFF
2013-04-29AR0129/03/13 FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0129/03/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AP04CORPORATE SECRETARY APPOINTED SLC CORPORATE SERVICES LIMITED
2011-06-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM FRAMEWORK HOUSE 1-3 CHURCH LANE SMAITH GOOLE EAST YORKSHIRE DN14 9HN
2011-06-14Annotation
2011-05-09AD02SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY ENGLAND
2011-05-04AR0129/03/11 FULL LIST
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2010-10-08AP01DIRECTOR APPOINTED JOHN MICHAEL BADGIS
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-14CH01CHANGE PERSON AS DIRECTOR
2010-04-14AR0129/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN LLOYD KAPLAN / 29/03/2010
2010-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-25AD02SAIL ADDRESS CREATED
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANK VERDECANNA
2009-12-22AP01DIRECTOR APPOINTED STEVEN HOWARD GATOFF
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-12-16288aDIRECTOR APPOINTED EVAN LLOYD KAPLAN
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR KENNETH DENMAN
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH DENMAN / 01/01/2008
2008-01-29353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2007-10-23288bDIRECTOR RESIGNED
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-10-25288bDIRECTOR RESIGNED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19363aRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-24395PARTICULARS OF MORTGAGE/CHARGE
2003-04-18363aRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-04-18288cDIRECTOR'S PARTICULARS CHANGED
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-29363aRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-04-18288cDIRECTOR'S PARTICULARS CHANGED
2002-01-09288bDIRECTOR RESIGNED
2002-01-09288aNEW DIRECTOR APPOINTED
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-29ELRESS386 DISP APP AUDS 14/05/01
2001-05-29ELRESS366A DISP HOLDING AGM 14/05/01
2001-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/01
2001-05-15363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IPASS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IPASS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-09-28 Outstanding IK INVESTMENT PARTNERS LIMITED
RENT DEPOSIT DEED 2005-11-01 Outstanding NATIONAL GRID COMMERCIAL HOLDINGS LIMITED
RENT DEPOSIT DEED 2003-04-24 Outstanding GLOBAL FORWARDING SERVICES LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2001-01-16 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 282,394
Creditors Due Within One Year 2011-12-31 £ 258,119
U K Deferred Tax 2012-12-31 £ 9,142
U K Deferred Tax 2011-12-31 £ 2,112

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IPASS (U.K.) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 251,335
Cash Bank In Hand 2011-12-31 £ 200,533
Current Assets 2012-12-31 £ 2,406,200
Current Assets 2011-12-31 £ 2,294,020
Debtors 2012-12-31 £ 2,154,865
Debtors 2011-12-31 £ 2,093,487
Shareholder Funds 2012-12-31 £ 2,158,469
Shareholder Funds 2011-12-31 £ 2,080,291
Tangible Fixed Assets 2012-12-31 £ 34,663
Tangible Fixed Assets 2011-12-31 £ 44,390

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IPASS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPASS (U.K.) LIMITED
Trademarks
We have not found any records of IPASS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPASS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as IPASS (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IPASS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPASS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IPASS (U.K.) LIMITED any grants or awards.
Ownership
    • IPASS INC : Ultimate parent company : US
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.